GREY DOG DESIGN LIMITED

05523619
PENHURST HOUSE 352 - 356 BATTERSEA PARK ROAD LONDON SW11 3BY

Documents

Documents
Date Category Description Pages
16 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2024 accounts Annual Accounts 3 Buy now
16 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2023 accounts Annual Accounts 3 Buy now
04 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2022 accounts Annual Accounts 3 Buy now
24 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2020 accounts Annual Accounts 3 Buy now
28 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2020 accounts Annual Accounts 2 Buy now
21 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2019 accounts Annual Accounts 2 Buy now
12 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2018 accounts Annual Accounts 2 Buy now
16 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2017 accounts Annual Accounts 3 Buy now
13 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Nov 2015 accounts Annual Accounts 3 Buy now
21 Aug 2015 annual-return Annual Return 4 Buy now
10 Nov 2014 accounts Annual Accounts 3 Buy now
28 Aug 2014 annual-return Annual Return 4 Buy now
28 Aug 2014 officers Change of particulars for director (Richard Hart) 2 Buy now
07 Nov 2013 accounts Annual Accounts 3 Buy now
08 Aug 2013 annual-return Annual Return 4 Buy now
06 Aug 2013 officers Change of particulars for corporate secretary (Bmas Limited) 1 Buy now
16 Oct 2012 accounts Annual Accounts 4 Buy now
05 Aug 2012 annual-return Annual Return 4 Buy now
26 Mar 2012 accounts Annual Accounts 4 Buy now
08 Aug 2011 annual-return Annual Return 4 Buy now
08 Aug 2011 officers Change of particulars for corporate secretary (Bmas Limited) 2 Buy now
15 May 2011 accounts Annual Accounts 4 Buy now
31 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Aug 2010 annual-return Annual Return 4 Buy now
05 Aug 2010 officers Change of particulars for director (Richard Hart) 2 Buy now
05 Aug 2010 officers Change of particulars for corporate secretary (Bmas Limited) 1 Buy now
26 May 2010 accounts Annual Accounts 4 Buy now
14 Aug 2009 annual-return Return made up to 01/08/09; full list of members 3 Buy now
14 Aug 2009 address Registered office changed on 14/08/2009 from 3 old garden house, the lanterns bridge lane london SW11 3AD 1 Buy now
14 Aug 2009 address Location of register of members 1 Buy now
14 Aug 2009 address Location of debenture register 1 Buy now
14 Aug 2009 officers Secretary's change of particulars / bmas LIMITED / 25/03/2009 1 Buy now
14 Aug 2009 officers Director's change of particulars / richard hart / 01/07/2009 1 Buy now
08 Jun 2009 accounts Annual Accounts 3 Buy now
08 Sep 2008 annual-return Return made up to 01/08/08; full list of members 3 Buy now
08 Sep 2008 officers Director's change of particulars / richard hart / 01/03/2008 1 Buy now
10 Jun 2008 accounts Annual Accounts 3 Buy now
21 May 2008 officers Secretary appointed bmas LIMITED 1 Buy now
20 May 2008 officers Appointment terminated secretary mclaren cosec LIMITED 1 Buy now
19 Oct 2007 annual-return Return made up to 01/08/07; full list of members 2 Buy now
19 Oct 2007 officers Director's particulars changed 1 Buy now
27 Oct 2006 accounts Annual Accounts 9 Buy now
11 Aug 2006 annual-return Return made up to 01/08/06; full list of members 2 Buy now
15 Aug 2005 officers Director resigned 1 Buy now
15 Aug 2005 officers New director appointed 1 Buy now
01 Aug 2005 incorporation Incorporation Company 17 Buy now